- Company Overview for EDINBURGH MARINA HOLDINGS LIMITED (11032761)
- Filing history for EDINBURGH MARINA HOLDINGS LIMITED (11032761)
- People for EDINBURGH MARINA HOLDINGS LIMITED (11032761)
- Charges for EDINBURGH MARINA HOLDINGS LIMITED (11032761)
- More for EDINBURGH MARINA HOLDINGS LIMITED (11032761)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
09 Nov 2022 | PSC02 | Notification of Granton Holdings Limited as a person with significant control on 7 November 2022 | |
08 Nov 2022 | PSC07 | Cessation of Denise Price as a person with significant control on 7 November 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
22 Sep 2022 | MR01 | Registration of charge 110327610001, created on 16 September 2022 | |
05 Sep 2022 | PSC07 | Cessation of Granton Holdings Ltd. as a person with significant control on 26 October 2017 | |
02 Sep 2022 | PSC01 | Notification of Denise Price as a person with significant control on 26 October 2017 | |
31 May 2022 | CH01 | Director's details changed for Mr. Stuart Petch on 31 May 2022 | |
31 May 2022 | AD01 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 | |
04 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Mar 2021 | TM01 | Termination of appointment of Matthew David Garstang as a director on 5 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of William Michael Green as a director on 5 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of David Ellis James Griffiths as a director on 5 March 2021 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
23 Jun 2020 | PSC05 | Change of details for Granton Holdings Ltd. as a person with significant control on 1 May 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr. Stuart Petch on 22 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Matthew David Garstang on 22 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr William Michael Green on 22 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates |